ANGLO AYLESBURY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ANGLO AYLESBURY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05270832

Incorporation date

27/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire LE67 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon23/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Previous accounting period shortened from 2024-03-25 to 2023-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-03-31
dot icon26/03/2024
Current accounting period shortened from 2023-03-26 to 2023-03-25
dot icon27/12/2023
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon09/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/12/2022
Previous accounting period shortened from 2022-03-28 to 2022-03-27
dot icon02/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon01/11/2022
Compulsory strike-off action has been discontinued
dot icon30/10/2022
Micro company accounts made up to 2021-03-31
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Current accounting period shortened from 2021-03-29 to 2021-03-28
dot icon30/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon01/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon28/03/2021
Previous accounting period extended from 2020-03-29 to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon31/03/2020
Compulsory strike-off action has been discontinued
dot icon29/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon03/01/2020
Registered office address changed from , Unit 9 Whitwick Business Centre, Stenson Road, Coalville, Leicestershire, LE67 4JP to Unit 10 Phoenix Park Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on 2020-01-03
dot icon31/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/03/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Appointment of Mr George Mcgarry as a director on 2015-11-09
dot icon08/11/2015
Annual return made up to 2015-10-27 no member list
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-27 no member list
dot icon30/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon29/10/2013
Annual return made up to 2013-10-27 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-27 no member list
dot icon23/05/2012
Registered office address changed from , 3 Batsons Court Top Road, Griffydam, Coalville, Leicestershire, LE67 8HX, England on 2012-05-23
dot icon17/04/2012
Termination of appointment of Jayne Archbold as a director
dot icon17/04/2012
Appointment of Mr Christy Dowling as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-27 no member list
dot icon31/08/2011
Termination of appointment of John Archbold as a director
dot icon31/08/2011
Appointment of Mrs Jayne Denise Archbold as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Director's details changed for Mr John Patrick Archbold on 2010-10-27
dot icon23/11/2010
Annual return made up to 2010-10-27 no member list
dot icon22/11/2010
Secretary's details changed for Mr Christy Dowling on 2010-10-27
dot icon29/09/2010
Termination of appointment of Alan Burden as a director
dot icon28/09/2010
Registered office address changed from , 10 Bridge Street, Christchurch, Dorset, BH23 1EF on 2010-09-28
dot icon28/09/2010
Appointment of Mr Christy Dowling as a secretary
dot icon28/09/2010
Appointment of Mr John Patrick Archbold as a director
dot icon28/09/2010
Termination of appointment of Alan Burden as a director
dot icon28/09/2010
Termination of appointment of Elke Burden as a secretary
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-27 no member list
dot icon06/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Annual return made up to 27/10/08
dot icon31/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Annual return made up to 27/10/07
dot icon16/11/2006
Annual return made up to 27/10/06
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2005
Annual return made up to 27/10/05
dot icon13/04/2005
Resolutions
dot icon11/11/2004
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon11/11/2004
Registered office changed on 11/11/04 from:\152-160 city road, london, EC1V 2NX
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
New director appointed
dot icon05/11/2004
Secretary resigned
dot icon05/11/2004
Director resigned
dot icon27/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.75K
-
0.00
-
-
2022
2
2.04K
-
0.00
-
-
2022
2
2.04K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.04K £Ascended16.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgarry, George
Director
09/11/2015 - Present
8
Dowling, Christy
Director
20/03/2012 - Present
8
UK SECRETARIES LTD
Corporate Secretary
27/10/2004 - 29/10/2004
1298
Burden, Alan Rodger
Director
02/11/2004 - 03/06/2010
28
Archbold, Jayne Denise
Director
17/08/2011 - 21/03/2012
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO AYLESBURY MANAGEMENT LTD

ANGLO AYLESBURY MANAGEMENT LTD is an(a) Dissolved company incorporated on 27/10/2004 with the registered office located at Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire LE67 3HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO AYLESBURY MANAGEMENT LTD?

toggle

ANGLO AYLESBURY MANAGEMENT LTD is currently Dissolved. It was registered on 27/10/2004 and dissolved on 23/12/2025.

Where is ANGLO AYLESBURY MANAGEMENT LTD located?

toggle

ANGLO AYLESBURY MANAGEMENT LTD is registered at Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire LE67 3HB.

What does ANGLO AYLESBURY MANAGEMENT LTD do?

toggle

ANGLO AYLESBURY MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ANGLO AYLESBURY MANAGEMENT LTD have?

toggle

ANGLO AYLESBURY MANAGEMENT LTD had 2 employees in 2022.

What is the latest filing for ANGLO AYLESBURY MANAGEMENT LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.